IP CLARITY LIMITED

6 Atholl Crescent 6 Atholl Crescent, PH1 5JN
StatusACTIVE
Company No.SC284487
CategoryPrivate Limited Company
Incorporated09 May 2005
Age18 years, 11 months, 19 days
JurisdictionScotland

SUMMARY

IP CLARITY LIMITED is an active private limited company with number SC284487. It was incorporated 18 years, 11 months, 19 days ago, on 09 May 2005. The company address is 6 Atholl Crescent 6 Atholl Crescent, PH1 5JN.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Owen Eric Anderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-05

Officer name: Neil Whittet

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jun 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-09

Officer name: Owen Eric Anderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWALL DEVELOPMENTS LIMITED

UNIT 53 OLD BEXLEY BUSINESS PARK,BEXLEY,DA5 1LR

Number:09327490
Status:ACTIVE
Category:Private Limited Company

BLUE BONNET ASSETS LTD.

CUNNINGHAR,ABERDEENSHIRE,AB21 0RD

Number:SC265130
Status:ACTIVE
Category:Private Limited Company

CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED

11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ

Number:04454406
Status:LIQUIDATION
Category:Private Limited Company

CONCIERGEX LIMITED

25 CLINTON PLACE,SEAFORD,BN25 1NP

Number:08107321
Status:ACTIVE
Category:Private Limited Company

GUIDELINE DEVELOPMENTS LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:03146318
Status:LIQUIDATION
Category:Private Limited Company

NAYA PROPERTY INVESTMENT LIMITED

C/O NASH REID ACCOUNTANCY,MARGATE,CT9 4DJ

Number:10017718
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source